CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, September 2023
|
incorporation |
Free Download
(69 pages)
|
AP01 |
On September 18, 2023 new director was appointed.
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 2, 2023
filed on: 9th, August 2023
|
accounts |
Free Download
(170 pages)
|
CH01 |
On March 10, 2023 director's details were changed
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2023 director's details were changed
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Procook, 10 st Modwen Park Gloucester GL10 3EZ. Change occurred on March 10, 2023. Company's previous address: Procook Davy Way Waterwells Gloucester GL2 2BY United Kingdom.
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2022
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 12, 2021
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 3, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(166 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(166 pages)
|
CS01 |
Confirmation statement with updates October 13, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2022
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 136792480001, created on April 20, 2022
filed on: 22nd, April 2022
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2022 to March 31, 2022
filed on: 9th, December 2021
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Central Square 29 Wellington Street Leeds LS1 4DL.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 12, 2021: 1089566.24 GBP
filed on: 17th, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, November 2021
|
incorporation |
Free Download
(68 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, November 2021
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 3rd, November 2021
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 3rd, November 2021
|
resolution |
Free Download
(2 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 3rd, November 2021
|
change of name |
Free Download
(1 page)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/10/21
filed on: 29th, October 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, October 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on October 29, 2021: 1000000.00 GBP
filed on: 29th, October 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, October 2021
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on October 28, 2021: 117300001.00 GBP
filed on: 28th, October 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2021: 100.00 GBP
filed on: 27th, October 2021
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed project berry topco LIMITEDcertificate issued on 19/10/21
filed on: 19th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2021
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 14, 2021: 1.00 GBP
|
capital |
|